|
|
24 Sep 2025
|
24 Sep 2025
Confirmation statement made on 22 September 2025 with no updates
|
|
|
02 Oct 2024
|
02 Oct 2024
Confirmation statement made on 22 September 2024 with no updates
|
|
|
02 Oct 2023
|
02 Oct 2023
Confirmation statement made on 22 September 2023 with updates
|
|
|
29 Aug 2023
|
29 Aug 2023
Registered office address changed from Port East Buildings Hertsmere Road London E14 4AF England to 38 Watermill Lane Hertford SG14 3LB on 29 August 2023
|
|
|
29 Aug 2023
|
29 Aug 2023
Cessation of Joanna Elizabeth Louise Codrington as a person with significant control on 28 March 2023
|
|
|
29 Aug 2023
|
29 Aug 2023
Termination of appointment of Oliver Simon Codrington as a director on 28 March 2023
|
|
|
27 Sep 2022
|
27 Sep 2022
Confirmation statement made on 22 September 2022 with updates
|
|
|
27 Sep 2022
|
27 Sep 2022
Cessation of Lcc Capital Ltd as a person with significant control on 12 July 2022
|
|
|
14 Jul 2022
|
14 Jul 2022
Cessation of Oliver Simon Codrington as a person with significant control on 12 July 2022
|
|
|
14 Jul 2022
|
14 Jul 2022
Notification of Joanna Elizabeth Louise Codrington as a person with significant control on 12 July 2022
|
|
|
04 Jul 2022
|
04 Jul 2022
Registered office address changed from Hammond Ford & Co Ltd, Church Farm, Unit 6 Church Road Barrow Bury St. Edmunds Suffolk IP29 5AX United Kingdom to Port East Buildings Hertsmere Road London E14 4AF on 4 July 2022
|
|
|
06 Oct 2021
|
06 Oct 2021
Change of details for Mr Oliver Simon Codrington as a person with significant control on 5 October 2021
|
|
|
05 Oct 2021
|
05 Oct 2021
Director's details changed for Mr Oliver Simon Codrington on 5 October 2021
|
|
|
05 Oct 2021
|
05 Oct 2021
Change of details for Mr Oliver Simon Codrington as a person with significant control on 5 October 2021
|
|
|
27 Sep 2021
|
27 Sep 2021
Confirmation statement made on 22 September 2021 with no updates
|
|
|
27 Jan 2021
|
27 Jan 2021
Resolutions
|
|
|
23 Sep 2020
|
23 Sep 2020
Incorporation
|